Item

50# CA BX GARLIC RST MNCD ORG (693C)

100% Dehydrated Garlic
Vegetable
Locations
Location name Address
Sensient Natural Ingredients 151 S Walnut Turlock, Ca 95380
Documents
Type Location File name Effective Expiration
Heavy Metal Sensient Natural Ingredients 2022 Onion Garlic and Parsley Crop Heavy Metals.pdf 8/7/2023 8/6/2025
Pesticide Sensient Natural Ingredients 2022 Parsley Onion Garlic Pesticide Survey TB.pdf 8/7/2023 8/6/2025
Kosher Sensient Natural Ingredients 2023 Kosher.pdf 8/7/2023 8/8/2025
Allergens Sensient Natural Ingredients Allergens.pdf 8/7/2023 8/6/2025
Organic Sensient Natural Ingredients CCOF_Certificate_ClientProfile_Public.pdf 8/7/2023 8/7/2025
Country of Origin Sensient Natural Ingredients Country of Origin.pdf 8/7/2023 8/6/2026
Residual Statement Sensient Natural Ingredients Crop Chemical Residue Sampling Testing 2024.pdf 7/10/2024 7/10/2025
Gluten Sensient Natural Ingredients Gluten Free Cert Sensient_Natural_Ingredients_-_Turlock_2024-08-31 10 31 2025.pdf 10/31/2024 10/31/2025
Label Sample Sensient Natural Ingredients Lot Code Deciphering 2024.pdf 7/10/2024 7/10/2025
National Bioengineered Food Disclosure Standard (Simplified) Sensient Natural Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 8/7/2023 8/6/2026
Ingredient Statement Sensient Natural Ingredients NotApplicable_IngredientStatement.pdf 7/29/2024 7/29/2027
Nutrition Sensient Natural Ingredients Nutrition.pdf 8/7/2023 8/6/2026
California Prop. 65 Sensient Natural Ingredients Proposition 65 Statement TB Jan 2023.pdf 8/7/2023 8/6/2025
GMO Sensient Natural Ingredients Sensient Natural Ingredients FC Certificate of Verification Ex 2-26-2024.pdf 8/7/2023 8/6/2025
Sewage Statement Sensient Natural Ingredients Sludge Statement TB 2023.pdf 8/7/2023 8/6/2025
CoA Sample Sensient Natural Ingredients SNI COA SAMPLE Extnded.pdf 8/7/2023 8/6/2025